Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAMPNEYS AT TRING HEALTHSHARE CLUB LIMITED
Company Information for

CHAMPNEYS AT TRING HEALTHSHARE CLUB LIMITED

16 GREAT QUEEN STREET, COVENT GARDEN, LONDON, WC2B 5AH,
Company Registration Number
02780877
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Champneys At Tring Healthshare Club Ltd
CHAMPNEYS AT TRING HEALTHSHARE CLUB LIMITED was founded on 1993-01-13 and has its registered office in London. The organisation's status is listed as "Active". Champneys At Tring Healthshare Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHAMPNEYS AT TRING HEALTHSHARE CLUB LIMITED
 
Legal Registered Office
16 GREAT QUEEN STREET
COVENT GARDEN
LONDON
WC2B 5AH
Other companies in HP23
 
Filing Information
Company Number 02780877
Company ID Number 02780877
Date formed 1993-01-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 11:38:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAMPNEYS AT TRING HEALTHSHARE CLUB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHAMPNEYS AT TRING HEALTHSHARE CLUB LIMITED

Current Directors
Officer Role Date Appointed
DOROTHY ROSE PURDEW
Company Secretary 2002-08-16
PETER DERRICK CLEMINSON
Director 1995-11-27
JUDY COHEN
Director 1994-10-10
DOROTHY ROSE PURDEW
Director 2002-08-16
STEPHEN JAMES PURDEW
Director 2002-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
MAURICE ROY SAUNDERS
Director 1994-10-10 2006-10-05
GERALD BEVERLEY
Director 1994-10-10 2005-11-28
ANTHONY JOHN KOCKELBERGH
Company Secretary 2002-04-19 2002-08-16
IAN MICHAEL WINSKELL
Director 1994-04-28 2002-08-16
GRAHAM MARCUS
Company Secretary 2001-06-11 2002-04-19
JONATHAN ROBERT STAPLETON
Director 1996-02-29 2001-12-31
IAN MICHAEL WINSKELL
Company Secretary 1994-04-28 2001-09-10
ARCHIBALD SINCLAIR
Director 1995-09-01 2001-06-11
LAURA MARTIN
Director 1994-04-28 1996-02-29
JAMES FLANAGAN MCAVOY
Director 1994-04-28 1995-08-31
ALLAN JAMES WHEWAY
Company Secretary 1993-01-13 1994-04-28
FRANK WATSON CHAPMAN
Director 1993-01-13 1994-04-28
ALLAN JAMES WHEWAY
Director 1993-01-13 1994-04-28
TANYA MAUREEN WHEWAY
Director 1993-01-13 1994-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOROTHY ROSE PURDEW THE CHAMPNEYS INTERNATIONAL COLLEGE LIMITED Company Secretary 2002-08-16 CURRENT 1998-09-22 Active
DOROTHY ROSE PURDEW MAPLESUDDEN LIMITED Company Secretary 2002-08-16 CURRENT 1992-05-26 Active
DOROTHY ROSE PURDEW CHAMPNEYS AT TRING LIMITED Company Secretary 2002-08-16 CURRENT 1992-11-27 Active
DOROTHY ROSE PURDEW FITNESS AND LEISURE HOLDINGS LIMITED Company Secretary 2002-08-16 CURRENT 1994-03-22 Active
DOROTHY ROSE PURDEW CHAMPNEYS TRING LIMITED Company Secretary 2002-08-16 CURRENT 1949-11-12 Active
DOROTHY ROSE PURDEW THE CHAMPNEYS INTERNATIONAL COLLEGE LIMITED Director 2002-08-16 CURRENT 1998-09-22 Active
DOROTHY ROSE PURDEW MAPLESUDDEN LIMITED Director 2002-08-16 CURRENT 1992-05-26 Active
DOROTHY ROSE PURDEW CHAMPNEYS AT TRING LIMITED Director 2002-08-16 CURRENT 1992-11-27 Active
DOROTHY ROSE PURDEW FITNESS AND LEISURE HOLDINGS LIMITED Director 2002-08-16 CURRENT 1994-03-22 Active
DOROTHY ROSE PURDEW CHAMPNEYS TRING LIMITED Director 2002-08-16 CURRENT 1949-11-12 Active
STEPHEN JAMES PURDEW CHAMPNEYS MARINE LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
STEPHEN JAMES PURDEW CHAMPNEYS EASTWELL LTD Director 2016-10-07 CURRENT 2016-10-07 Active
STEPHEN JAMES PURDEW CHAMPNEYS DAY SPA (DIVISION 1) LIMITED Director 2006-08-07 CURRENT 2006-08-07 Active
STEPHEN JAMES PURDEW CHAMPNEYS DAY SPA LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active
STEPHEN JAMES PURDEW THE CHAMPNEYS INTERNATIONAL COLLEGE LIMITED Director 2002-08-16 CURRENT 1998-09-22 Active
STEPHEN JAMES PURDEW MAPLESUDDEN LIMITED Director 2002-08-16 CURRENT 1992-05-26 Active
STEPHEN JAMES PURDEW CHAMPNEYS AT TRING LIMITED Director 2002-08-16 CURRENT 1992-11-27 Active
STEPHEN JAMES PURDEW FITNESS AND LEISURE HOLDINGS LIMITED Director 2002-08-16 CURRENT 1994-03-22 Active
STEPHEN JAMES PURDEW CHAMPNEYS TRING LIMITED Director 2002-08-16 CURRENT 1949-11-12 Active
STEPHEN JAMES PURDEW INGLEWOOD HEALTH FARM LIMITED Director 2001-09-18 CURRENT 2001-07-20 Active
STEPHEN JAMES PURDEW CHAMPNEYS FOREST MERE LIMITED Director 1995-12-14 CURRENT 1995-04-19 Active
STEPHEN JAMES PURDEW CHAMPNEYS SPRINGS LIMITED Director 1992-02-06 CURRENT 1990-02-06 Active
STEPHEN JAMES PURDEW CHAMPNEYS HENLOW LIMITED Director 1991-12-26 CURRENT 1977-02-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14CONFIRMATION STATEMENT MADE ON 13/01/24, WITH NO UPDATES
2024-02-07APPOINTMENT TERMINATED, DIRECTOR DOROTHY ROSE PURDEW
2023-01-31SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-01-30CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2023-01-30CS01CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/22 FROM Palladium House 1-4 Argyll Street London W1F 7LD England
2022-04-06DISS40Compulsory strike-off action has been discontinued
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-04-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-20SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-08-20AP03Appointment of Paul Raymond Mitchell as company secretary on 2020-01-21
2020-08-17TM02Termination of appointment of Dorothy Rose Purdew on 2020-01-21
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2020-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2018-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-04-04AR0113/01/16 ANNUAL RETURN FULL LIST
2016-02-08AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY ROSE PURDEW / 01/04/2015
2015-05-19CH03SECRETARY'S DETAILS CHNAGED FOR DOROTHY ROSE PURDEW on 2015-04-01
2015-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES PURDEW / 01/04/2015
2015-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/15 FROM New Court Champneys Wigginton,Tring Hertfordshire HP23 6HY
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR GERALD BEVERLEY
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR GERALD BEVERLEY
2015-03-03AR0113/01/15 ANNUAL RETURN FULL LIST
2015-02-11AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17AR0113/01/14 ANNUAL RETURN FULL LIST
2013-11-22AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2013-02-05AR0113/01/13 ANNUAL RETURN FULL LIST
2012-01-23AR0113/01/12 ANNUAL RETURN FULL LIST
2011-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2011-01-14AR0113/01/11 ANNUAL RETURN FULL LIST
2010-03-18AR0113/01/10 ANNUAL RETURN FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDY COHEN / 01/01/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DERRICK CLEMINSON / 01/01/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD BEVERLEY / 01/01/2010
2010-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2009-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2009-02-11363aANNUAL RETURN MADE UP TO 13/01/09
2008-02-06363aANNUAL RETURN MADE UP TO 13/01/08
2007-01-29363sANNUAL RETURN MADE UP TO 13/01/07
2007-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-10-26288bDIRECTOR RESIGNED
2006-05-12363sANNUAL RETURN MADE UP TO 13/01/06
2006-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2005-02-15363sANNUAL RETURN MADE UP TO 13/01/05
2004-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2004-01-23363sANNUAL RETURN MADE UP TO 13/01/04
2003-10-10225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/04/03
2003-02-13363sANNUAL RETURN MADE UP TO 13/01/03
2002-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-09-26288aNEW DIRECTOR APPOINTED
2002-09-26288bSECRETARY RESIGNED
2002-09-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-26288bDIRECTOR RESIGNED
2002-06-11288aNEW SECRETARY APPOINTED
2002-06-11288bSECRETARY RESIGNED
2002-01-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-01-24288bDIRECTOR RESIGNED
2002-01-24363(288)SECRETARY'S PARTICULARS CHANGED
2002-01-24363sANNUAL RETURN MADE UP TO 13/01/02
2001-09-24288bSECRETARY RESIGNED
2001-08-23244DELIVERY EXT'D 3 MTH 31/12/00
2001-06-16288aNEW SECRETARY APPOINTED
2001-06-16288bDIRECTOR RESIGNED
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-10363sANNUAL RETURN MADE UP TO 13/01/01
2000-09-21244DELIVERY EXT'D 3 MTH 31/12/99
2000-01-21AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-17363sANNUAL RETURN MADE UP TO 13/01/00
1999-09-29244DELIVERY EXT'D 3 MTH 31/12/98
1999-04-07AAFULL ACCOUNTS MADE UP TO 31/12/97
1999-01-19363sANNUAL RETURN MADE UP TO 13/01/99
1998-10-21244DELIVERY EXT'D 3 MTH 31/12/97
1998-03-12363sANNUAL RETURN MADE UP TO 13/01/98
1998-01-31AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-21244DELIVERY EXT'D 3 MTH 31/12/96
1997-05-23SRES01ADOPT MEM AND ARTS 29/04/97
1997-02-05363sANNUAL RETURN MADE UP TO 13/01/97
1997-02-04AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-09-19244DELIVERY EXT'D 3 MTH 31/12/95
1996-06-14288DIRECTOR'S PARTICULARS CHANGED
1996-05-29288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CHAMPNEYS AT TRING HEALTHSHARE CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHAMPNEYS AT TRING HEALTHSHARE CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHAMPNEYS AT TRING HEALTHSHARE CLUB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHAMPNEYS AT TRING HEALTHSHARE CLUB LIMITED

Intangible Assets
Patents
We have not found any records of CHAMPNEYS AT TRING HEALTHSHARE CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAMPNEYS AT TRING HEALTHSHARE CLUB LIMITED
Trademarks
We have not found any records of CHAMPNEYS AT TRING HEALTHSHARE CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAMPNEYS AT TRING HEALTHSHARE CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CHAMPNEYS AT TRING HEALTHSHARE CLUB LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CHAMPNEYS AT TRING HEALTHSHARE CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAMPNEYS AT TRING HEALTHSHARE CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHAMPNEYS AT TRING HEALTHSHARE CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.